Advanced company searchLink opens in new window

UNDERDOG ART CO LIMITED

Company number 06099671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-16
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 15 March 2021
08 Apr 2020 AD01 Registered office address changed from Arch 6 Crucifix Lane London SE1 3JW England to Wislon Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 8 April 2020
30 Mar 2020 600 Appointment of a voluntary liquidator
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
30 Dec 2019 TM02 Termination of appointment of Zeenat Azad Mahomed as a secretary on 16 December 2019
18 Jun 2019 AA Unaudited abridged accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
24 Jan 2019 CH03 Secretary's details changed for Miss Ayesha Mahomed on 24 January 2019
15 Jan 2019 CH01 Director's details changed for Sammy James Forway on 15 January 2019
15 Jan 2019 AP03 Appointment of Miss Ayesha Mahomed as a secretary on 15 January 2019
15 Jan 2019 TM02 Termination of appointment of Liselotte Wilma Broeders as a secretary on 15 January 2019
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
27 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
14 Feb 2016 CH01 Director's details changed for Sammy James Forway on 1 February 2016
14 Feb 2016 CH03 Secretary's details changed for Liselotte Wilma Broeders on 1 February 2016
14 Feb 2016 AD01 Registered office address changed from Shop 384 Old Kent Road London SE1 5AA to Arch 6 Crucifix Lane London SE1 3JW on 14 February 2016
22 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1